IC ARCHITECTURE LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Ian James Curran on 2023-11-24

View Document

24/11/2324 November 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Registered office address changed from 188 Woodhouse Lane Beighton Sheffield S20 1DE United Kingdom to 101 Shakespeare Crescent Dronfield S18 1NB on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 101 Shakespeare Crescent Dronfield S18 1NB England to 101 Shakespeare Crescent Dronfield S18 1NB on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information